|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 16 October 2025 with updates
|
|
|
20 Oct 2025
|
20 Oct 2025
Cessation of Roy Innes Allport as a person with significant control on 10 October 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Change of details for Mr Andrew Allan Calderwood as a person with significant control on 14 October 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Director's details changed for Mr Andrew Allan Calderwood on 14 October 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Change of details for Mr Andrew Allan Calderwood as a person with significant control on 10 October 2025
|
|
|
25 Feb 2025
|
25 Feb 2025
Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to C/O Hayburn Lane Property 23 Burgh Hall Street Glasgow G11 5LN on 25 February 2025
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 16 October 2024 with no updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 16 October 2023 with updates
|
|
|
18 Oct 2022
|
18 Oct 2022
Confirmation statement made on 16 October 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 16 October 2021 with no updates
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 16 October 2020 with no updates
|
|
|
16 Oct 2019
|
16 Oct 2019
Confirmation statement made on 16 October 2019 with updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Registration of charge SC5791740004, created on 22 July 2019
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 16 October 2018 with updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Registration of charge SC5791740003, created on 5 July 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Registration of charge SC5791740001, created on 27 June 2018
|
|
|
04 Jul 2018
|
04 Jul 2018
Registration of charge SC5791740002, created on 27 June 2018
|
|
|
17 Oct 2017
|
17 Oct 2017
Incorporation
|